D.A.S BUILD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ALCOCK
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update account_ref_day 29 => 31
2022-07-07 update accounts_last_madeup_date 2020-05-29 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-29 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents PREVEXT FROM 29/05/2022 TO 31/05/2022
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-03 update statutory_documents FIRST GAZETTE
2021-09-07 update accounts_last_madeup_date 2019-05-29 => 2020-05-29
2021-09-07 update accounts_next_due_date 2021-03-29 => 2022-02-28
2021-08-07 update accounts_next_due_date 2021-05-29 => 2021-03-29
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/20
2021-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-29
2020-06-07 update accounts_last_madeup_date 2018-05-29 => 2019-05-29
2020-06-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2019-09-30 insert about_pages_linkeddomain mywebsite-editor.com
2019-09-30 insert contact_pages_linkeddomain mywebsite-editor.com
2019-09-30 insert index_pages_linkeddomain mywebsite-editor.com
2019-09-30 insert openinghours_pages_linkeddomain mywebsite-editor.com
2019-09-30 insert projects_pages_linkeddomain mywebsite-editor.com
2019-09-30 insert service_pages_linkeddomain mywebsite-editor.com
2019-09-30 insert terms_pages_linkeddomain mywebsite-editor.com
2019-07-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-29
2019-07-07 update accounts_next_due_date 2019-05-26 => 2020-02-29
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-06-16 delete address 12-14 HIGH STREET CATERHAM SURREY ENGLAND CR3 5UA
2019-06-16 insert address CHATHILL COTTAGE TANDRIDGE LANE TANDRIDGE SURREY RH8 9NS
2019-06-16 update registered_address
2019-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18
2019-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 12-14 HIGH STREET CATERHAM SURREY CR3 5UA ENGLAND
2019-03-07 update account_ref_day 30 => 29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-26
2019-02-26 update statutory_documents PREVSHO FROM 30/05/2018 TO 29/05/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-10-07 update accounts_next_due_date 2018-05-31 => 2019-02-28
2018-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-03-16 insert industry_tag building and maintenance
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-31
2018-02-28 update statutory_documents PREVSHO FROM 31/05/2017 TO 30/05/2017
2017-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ALCOCK
2017-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES ALCOCK
2017-08-07 delete address 182A HIGH STREET BECKENHAM KENT BR3 1EW
2017-08-07 insert address 12-14 HIGH STREET CATERHAM SURREY ENGLAND CR3 5UA
2017-08-07 update registered_address
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 182A HIGH STREET BECKENHAM KENT BR3 1EW
2017-05-16 delete source_ip 217.160.123.68
2017-05-16 insert source_ip 217.160.0.242
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-08-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-07-23 delete source_ip 217.160.68.135
2016-07-23 insert source_ip 217.160.123.68
2016-07-13 update statutory_documents 09/05/16 FULL LIST
2016-06-12 delete email bu..@london.com
2016-06-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-05-03 update statutory_documents FIRST GAZETTE
2015-06-07 delete address 182A HIGH STREET BECKENHAM KENT ENGLAND BR3 1EW
2015-06-07 insert address 182A HIGH STREET BECKENHAM KENT BR3 1EW
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-20 update statutory_documents 09/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-22 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2014-11-07 insert address 182A HIGH STREET BECKENHAM KENT ENGLAND BR3 1EW
2014-11-07 update registered_address
2014-10-25 insert about_pages_linkeddomain 1and1-editor.com
2014-10-25 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-25 insert openinghours_pages_linkeddomain 1and1-editor.com
2014-10-25 insert projects_pages_linkeddomain 1and1-editor.com
2014-10-25 insert service_pages_linkeddomain 1and1-editor.com
2014-10-25 insert terms_pages_linkeddomain 1and1-editor.com
2014-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2014-09-25 insert index_pages_linkeddomain 1and1-editor.com
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-15 update statutory_documents DIRECTOR APPOINTED DEAN ALCOCK
2014-05-15 update statutory_documents 09/05/14 FULL LIST
2014-05-07 delete address 155 MAIN ROAD BIGGIN HILL WESTERHAM KENT ENGLAND TN16 3JP
2014-05-07 insert address 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2014-05-07 update registered_address
2014-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 155 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3JP ENGLAND
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-15 insert general_emails in..@das-build-ltd.com
2013-11-15 insert email in..@das-build-ltd.com
2013-06-30 delete source_ip 248.201.228.214
2013-06-26 delete address 27 JOHN STREET LONDON UNITED KINGDOM WC1N 2BX
2013-06-26 insert address 155 MAIN ROAD BIGGIN HILL WESTERHAM KENT ENGLAND TN16 3JP
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-09 => 2014-02-28
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date null => 2012-05-09
2013-06-21 update returns_next_due_date 2012-06-06 => 2013-06-06
2013-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 27 JOHN STREET LONDON WC1N 2BX UNITED KINGDOM
2013-05-31 update statutory_documents 09/05/13 FULL LIST
2013-05-31 update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 1
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 09/05/12 FULL LIST
2011-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION